Bae Systems Marine Limited

All companies of The UKManufacturingBae Systems Marine Limited

Building of ships and floating structures

Contacts of Bae Systems Marine Limited: address, phone, fax, email, website, working hours

Address: Warwick House Po Box 87 GU14 6YU Farnborough Aerospace Centre

Phone: +44-1520 3873199 +44-1520 3873199

Fax: +44-1250 1925598 +44-1250 1925598

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Bae Systems Marine Limited"? - Send email to us!

Bae Systems Marine Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bae Systems Marine Limited.

Registration data Bae Systems Marine Limited

Register date: 1928-04-18
Register number: 00229770
Capital: 213,000 GBP
Sales per year: Approximately 388,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Bae Systems Marine Limited

Addition activities kind of Bae Systems Marine Limited

608199. Foreign bank and branches and agencies, nec
07230102. Cotton seed delinting services
20649904. Chewing candy, not chewing gum
32910202. Hones
50470104. Instruments, surgical and medical
50940102. Diamonds (gems)
76990304. Thermostat repair
76992202. Aviation propeller and blade repair
89990701. Geological consultant

Owner, director, manager of Bae Systems Marine Limited

Director - Gavin James Baverstock. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: November 1973, British

Director - Tony Johns. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: March 1962, British

Secretary - David Stanley Parkes. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1963, British

Director - Peter Aquinas Martin. Address: Bracken Hill, Newbiggin, Ulverston, Cumbria, LA12 0RJ. DoB: December 1945, British

Director - Geoffrey Michael James. Address: Urswick Hall Cottage, Great Urswick, Ulverston, Cumbria, LA12 0ST. DoB: January 1941, British

Director - Gordon Esau Howell. Address: Brantwood, Valley Drive, Barrow In Furness, Cumbria, LA13 9JF. DoB: January 1933, British

Director - Robert David Holden. Address: 7 Avocet Crescent, Parklands, Askam In Furness, Cumbria, LA16 7HP. DoB: April 1956, British

Director - Dennis Ernest Gilbert. Address: 60 Croslands Park, Barrow In Furness, Cumbria, LA13 9LB. DoB: September 1947, British

Director - Raymond John Gwynmor Davies. Address: Laneside, High Casterton, Kirkby Lonsdale, Cumbria, LA6 2SF. DoB: December 1948, British

Director - Julian Penry Davies. Address: Rushton House 28 Main Street, Flookburgh, Grange Over Sands, Cumbria, LA11 7LA. DoB: April 1934, British

Director - Sir Charles Noel Davies. Address: Downshires, West End, Waltham St Lawrence, Berkshire, RG10 0NN. DoB: December 1933, British

Director - Norman Neill Broadhurst. Address: Hobroyd, Penny Bridge, Ulverston, Cumbria, LA12 7TD. DoB: September 1941, British

Secretary - Michael Day. Address: 6 Yarl Meadow, Barrow In Furness, Cumbria, LA13 9SJ. DoB: n\a, British

Director - Anthony Cecil Peak. Address: Old Parsonage, Ireleth, Askam-In-Furness, Cumbria, LA16 7ET. DoB: October 1935, British

Director - John Campbell Hudson. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: January 1960, British

Director - Simon Daniel Wood. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: February 1975, British

Director - Murray Simpson Easton. Address: 1 Drovers Court, The Green, Lindal, Cumbria, LA12 0LX. DoB: May 1951, British

Director - Victor Reginald Emery. Address: 4 Windsor Place Darras Hall, Ponteland, Northumberland, NE20 9AX. DoB: September 1944, British

Director - Murray Simpson Easton. Address: 7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX. DoB: May 1951, British

Director - Brian Phillipson. Address: Beavers, Beaver Lane, Yateley, Hampshire, GU46 6XJ. DoB: April 1953, British

Director - Terence Keith Morgan. Address: 51 Lady Byron Lane, Solihull, West Midlands, B93 9AX. DoB: December 1948, British

Director - Simon Neil Kirby. Address: 3 Stonedykes Barn, Lowick, Cumbria, LA12 8ES. DoB: July 1965, British

Director - Rodney Andrew Leggetter. Address: 14 Woodhall Close, Bengeo, Hertford, Hertfordshire, SG14 3ED. DoB: August 1946, British

Director - Roger Keith Roberts. Address: 8 Hawley Grove, Blackwater, Camberley, Surrey, GU17 9JY. DoB: November 1945, British

Director - Robin John Imms. Address: Mill Cottage, Maperton Road, Charlton Horethorne, Sherborne, Dorset, DT9 4NT. DoB: June 1959, British

Director - David Anthony Cole. Address: Nether Close, Kirkby Road, Askam In Furness, Cumbria, LA16 7EZ. DoB: December 1964, British

Secretary - Eric Albert Peachey. Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ. DoB: August 1944, British

Director - Alan Gordon Mcneilage. Address: Greenwood Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ. DoB: May 1937, British

Director - Robert Harry Rigby. Address: 10 Harrop Road, Hale, Altrincham, Cheshire, WA15 9BX. DoB: July 1947, British

Secretary - John Peter Hawley Bruell. Address: Tarn Close, Great Urswick, Ulverston, Cumbria, LA12 0SP. DoB:

Director - Brian Victor George. Address: Wethersfield Wood Street, Bushley Green, Tewkesbury, Gloucestershire, GL20 6JA. DoB: February 1936, British

Director - Norman Neill Broadhurst. Address: Hobroyd, Penny Bridge, Ulverston, Cumbria, LA12 7TD. DoB: September 1941, British

Director - Anthony Cecil Peak. Address: Old Parsonage, Ireleth, Askam-In-Furness, Cumbria, LA16 7ET. DoB: October 1935, British

Director - Geoffrey Michael James. Address: Urswick Hall Cottage, Great Urswick, Ulverston, Cumbria, LA12 0ST. DoB: January 1941, British

Director - Dennis Ernest Gilbert. Address: 60 Croslands Park, Barrow In Furness, Cumbria, LA13 9LB. DoB: September 1947, British

Director - Robert David Holden. Address: 7 Avocet Crescent, Parklands, Askam In Furness, Cumbria, LA16 7HP. DoB: April 1956, British

Director - Gordon Esau Howell. Address: Brantwood, Valley Drive, Barrow In Furness, Cumbria, LA13 9JF. DoB: January 1933, British

Director - Peter Aquinas Martin. Address: Bracken Hill, Newbiggin, Ulverston, Cumbria, LA12 0RJ. DoB: December 1945, British

Director - Raymond John Gwynmor Davies. Address: Laneside, High Casterton, Kirkby Lonsdale, Cumbria, LA6 2SF. DoB: December 1948, British

Director - Sir Charles Noel Davies. Address: Downshires, West End, Waltham St Lawrence, Berkshire, RG10 0NN. DoB: December 1933, British

Director - Julian Penry Davies. Address: Rushton House 28 Main Street, Flookburgh, Grange Over Sands, Cumbria, LA11 7LA. DoB: April 1934, British

Secretary - Michael Day. Address: 6 Yarl Meadow, Barrow In Furness, Cumbria, LA13 9SJ. DoB: n\a, British

Jobs in Bae Systems Marine Limited, vacancies. Career and training on Bae Systems Marine Limited, practic

Now Bae Systems Marine Limited have no open offers. Look for open vacancies in other companies

  • Technician: Architecture (Norwich)

    Region: Norwich

    Company: Norwich University of the Arts

    Department: N\A

    Salary: £16,371 to £18,962 per annum

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building,IT

  • Lecturer/ Senior Lecturer in Communication (Albany - New Zealand)

    Region: Albany - New Zealand

    Company: Massey University

    Department: School of Communication, Journalism and Marketing

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies

  • Statistician (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: N\A

    Salary: £29,301 to £38,183 pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics

  • Senior Marketing & Student Recruitment Manager (Cheltenham)

    Region: Cheltenham

    Company: University of Gloucestershire

    Department: Communications, Marketing & Student Recruitment

    Salary: £37,706 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services

  • Strategic Projects Manager (London)

    Region: London

    Company: King's College London

    Department: N\A

    Salary: £41,212 to £49,149 Grade 7 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management

  • Systems Developer (High Wycombe)

    Region: High Wycombe

    Company: Buckinghamshire New University

    Department: N\A

    Salary: £32,565 to £36,624 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: IT

  • Senior Project Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Strategy & Planning Office

    Salary: £39,324 to £46,924 per annum (Grade 8), with flexibility to appoint up to £51,260.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Senior Research Fellow (80775-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Physics

    Salary: £39,992 to £47,722 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy

  • Projects Officer (80241-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Strategy and Transformation Group - Strategic Planning

    Salary: £29,799 to £38,833 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Educational Advisor (Milton Keynes)

    Region: Milton Keynes

    Company: Open University

    Department: Academic Services, The Open University

    Salary: £32,548 to £38,833

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Student Services

  • College Lectureship in Applied Mathematics (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: St Peter’s College

    Salary: £4,342 to £7,325 p.a. pro rata

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics

  • Finance Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Physiology, Anatomy and Genetics

    Salary: £21,220 to £24,565 pro rata

    Hours: Part Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,Finance

Responds for Bae Systems Marine Limited on Facebook, comments in social nerworks

Read more comments for Bae Systems Marine Limited. Leave a comment for Bae Systems Marine Limited. Profiles of Bae Systems Marine Limited on Facebook and Google+, LinkedIn, MySpace

Location Bae Systems Marine Limited on Google maps

Other similar companies of The United Kingdom as Bae Systems Marine Limited: Chestnutt Animal Feeds Limited | Access Pacific Limited | Premier (yorkshire) Limited | Plastic And Composite Machining Solutions Limited | Eazi Lift Limited

1928 marks the founding Bae Systems Marine Limited, a company which is situated at Warwick House, Po Box 87 in Farnborough Aerospace Centre. That would make 88 years Bae Systems Marine has prospered in the United Kingdom, as the company was created on 1928-04-18. The firm reg. no. is 00229770 and the company post code is GU14 6YU. Up till now Bae Systems Marine Limited changed the company name three times. Until 2000-02-23 the company used the business name Marconi Marine (vsel). Then the company used the business name Vickers Shipbuilding & Engineering which was used until 2000-02-23 then the final name was adopted. The firm is registered with SIC code 30110 which means Building of ships and floating structures. The business latest records were filed up to Wed, 31st Dec 2014 and the latest annual return information was released on Tue, 1st Sep 2015. Bae Systems Marine Ltd is one of the rare examples that a business can last for over eighty eight years and enjoy a constant high level of success.

Bae Systems Marine Ltd is a medium-sized vehicle operator with the licence number OC1066199. The firm has one transport operating centre in the country. In their subsidiary in Cumbria on Barrow - I N - Furness, 6 machines and 15 trailers are available. The company transport managers are Alan John Burns and Neil Russell Mcphillips. The firm directors are John Hudson and Simon Wood.

According to the data we have, the following business was established in April 1928 and has been managed by thirty seven directors, and out of them two (Gavin James Baverstock and Tony Johns) are still active. To find professional help with legal documentation, since the appointment on 2000-07-04 the business has been utilizing the expertise of David Stanley Parkes, age 53 who's been tasked with ensuring efficient administration of this company.

Bae Systems Marine Limited is a domestic company, located in Farnborough Aerospace Centre, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Warwick House Po Box 87 GU14 6YU Farnborough Aerospace Centre. Bae Systems Marine Limited was registered on 1928-04-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 213,000 GBP, sales per year - approximately 388,000,000 GBP. Bae Systems Marine Limited is Private Limited Company.
The main activity of Bae Systems Marine Limited is Manufacturing, including 9 other directions. Director of Bae Systems Marine Limited is Gavin James Baverstock, which was registered at Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. Products made in Bae Systems Marine Limited were not found. This corporation was registered on 1928-04-18 and was issued with the Register number 00229770 in Farnborough Aerospace Centre, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Bae Systems Marine Limited, open vacancies, location of Bae Systems Marine Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Bae Systems Marine Limited from yellow pages of The United Kingdom. Find address Bae Systems Marine Limited, phone, email, website credits, responds, Bae Systems Marine Limited job and vacancies, contacts finance sectors Bae Systems Marine Limited